This company is commonly known as Coho Textile Ltd. The company was founded 10 years ago and was given the registration number 08698204. The firm's registered office is in ENFIELD. You can find them at 136 Hertford Road, , Enfield, Middlesex. This company's SIC code is 96090 - Other service activities n.e.c..
Name | : | COHO TEXTILE LTD |
---|---|---|
Company Number | : | 08698204 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Liquidation |
Incorporation Date | : | 19 September 2013 |
End of financial year | : | 31 March 2017 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 136 Hertford Road, Enfield, Middlesex, EN3 5AX |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
152, Stoke Newington Road, London, United Kingdom, N16 7XA | Director | 19 September 2013 | Active |
9, Badma Close, London, England, N9 0HF | Director | 28 May 2015 | Active |
Mr Hasan Yurga | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1970 |
Nationality | : | Turkish |
Country of residence | : | United Kingdom |
Address | : | Flat 2, 164 Pentonville Road, London, United Kingdom, N1 9LJ |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2021-11-03 | Gazette | Gazette dissolved liquidation. | Download |
2021-08-03 | Insolvency | Liquidation voluntary creditors return of final meeting. | Download |
2021-04-09 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2020-04-02 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2019-03-05 | Address | Change registered office address company with date old address new address. | Download |
2019-03-02 | Insolvency | Liquidation voluntary statement of affairs. | Download |
2019-03-02 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2019-03-02 | Resolution | Resolution. | Download |
2019-01-08 | Dissolution | Dissolved compulsory strike off suspended. | Download |
2018-12-11 | Gazette | Gazette notice compulsory. | Download |
2017-12-13 | Gazette | Gazette filings brought up to date. | Download |
2017-12-12 | Gazette | Gazette notice compulsory. | Download |
2017-12-07 | Confirmation statement | Confirmation statement with updates. | Download |
2017-10-10 | Officers | Termination director company with name termination date. | Download |
2017-09-07 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2016-12-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2016-11-04 | Confirmation statement | Confirmation statement with updates. | Download |
2016-09-01 | Accounts | Change account reference date company previous shortened. | Download |
2016-06-09 | Officers | Change person director company with change date. | Download |
2016-06-06 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-11-17 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-06-04 | Address | Change registered office address company with date old address new address. | Download |
2015-05-28 | Officers | Appoint person director company with name date. | Download |
2015-04-04 | Accounts | Accounts with accounts type total exemption small. | Download |
2014-10-31 | Annual return | Annual return company with made up date full list shareholders. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.